Company NameBusiness Exhibition Events Limited
DirectorDavid Mintz
Company StatusActive - Proposal to Strike off
Company Number04636659
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Mintz
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Barley Lands
Aldeburgh
Suffolk
IP15 5LW
Secretary NameMr David Edward Brazier
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameSimon Rose
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2006)
RoleMarketing Director
Correspondence Address23 Burlington Close
Locksbottom
Kent
BR6 8PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.infidelities.co.uk

Location

Registered Address3 & 4
Park Place, Newdigate Road Harefield
Uxbridge
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches2 other UK companies use this postal address

Shareholders

160 at £1David Mintz
80.00%
Ordinary
40 at £1Simon Rose
20.00%
Ordinary

Financials

Year2014
Net Worth£13,749
Cash£18,226
Current Liabilities£4,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 January 2023 (1 year, 4 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (3 pages)
2 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
26 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
27 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 February 2012Registered office address changed from 2 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 2 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 28 February 2012 (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 January 2010Director's details changed for David Mintz on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for David Mintz on 2 October 2009 (2 pages)
15 January 2010Director's details changed for David Mintz on 2 October 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from 2ND floor 32 wigmore street london W1U 2RP (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 2ND floor 32 wigmore street london W1U 2RP (1 page)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Location of debenture register (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Return made up to 14/01/08; full list of members (2 pages)
24 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 February 2007Return made up to 14/01/07; full list of members (2 pages)
19 February 2007Return made up to 14/01/07; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
11 February 2005Return made up to 14/01/05; full list of members (6 pages)
11 February 2005Return made up to 14/01/05; full list of members (6 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Ad 09/08/04--------- £ si 60@1=60 £ ic 140/200 (2 pages)
20 December 2004Ad 09/08/04--------- £ si 60@1=60 £ ic 140/200 (2 pages)
20 December 2004Ad 01/09/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Ad 01/09/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 February 2004Return made up to 14/01/04; full list of members (6 pages)
12 February 2004Return made up to 14/01/04; full list of members (6 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)